Search icon

S & A CLEANERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: S & A CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Sep 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 1999 (26 years ago)
Document Number: P96000073557
FEI/EIN Number 650739549
Address: 13440 BISCAYNE BLVD, NO. MIAMI BEACH, FL, 33181
Mail Address: 13440 BISCAYNE BLVD, NO. MIAMI BEACH, FL, 33181
ZIP code: 33181
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARBTANI SULTAN President 13440 BISCAYNE BLVD, NORTH MIAMI, FL, 33181
PERBTANI AAMIR A Agent 13440 BISCAYNE BLVD, NORTH MIAMI, FL, 33181
PERBTANI AAMIR A Director 13440 BISCAYNE BLVD, NORTH MIAMI, FL, 33181
PERBTANI AAMIR A Treasurer 13440 BISCAYNE BLVD, NORTH MIAMI, FL, 33181
PARBTANI SULTAN Director 13440 BISCAYNE BLVD, NORTH MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000166807 PREMIER ONE LOW PRICE CLEANERS ACTIVE 2021-12-16 2026-12-31 - 13440 BISCAYNE BLVD, 13440 BISCAYNE BLVD, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-05-06 13440 BISCAYNE BLVD, NO. MIAMI BEACH, FL 33181 -
CHANGE OF MAILING ADDRESS 2009-05-06 13440 BISCAYNE BLVD, NO. MIAMI BEACH, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-18 13440 BISCAYNE BLVD, NORTH MIAMI, FL 33181 -
REINSTATEMENT 1999-11-01 - -
REGISTERED AGENT NAME CHANGED 1999-11-01 PERBTANI, AAMIR A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-18

USAspending Awards / Financial Assistance

Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51537.00
Total Face Value Of Loan:
51537.93
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$51,537
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,537.93
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,634.1
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $51,536.93
Jobs Reported:
11
Initial Approval Amount:
$50,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,000
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$50,439.73
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $37,500
Utilities: $12,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State